Name: | RIVER PARK HOTEL GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Nov 1990 (34 years ago) |
Business ID: | 576434 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 118 S WALL STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
BRUCE M KUEHNLE JR | Agent | 100 S PEARL ST, P O BOX 1307, NATCHEZ, MS 39120 |
Name | Role |
---|---|
CHARLES M LAIRD | Director |
D A NEW | Director |
H I STAHLMAN III | Director |
JOE FORTUNATO | Director |
Name | Role |
---|---|
CHARLES M LAIRD | Treasurer |
Name | Role |
---|---|
D A NEW | Vice President |
Name | Role |
---|---|
H I STAHLMAN III | Secretary |
Name | Role |
---|---|
JOE FORTUNATO | President |
Name | Role | Address |
---|---|---|
TERESA ROUSE | Incorporator | 210 TRACEWAY DRIVE, NATCHEZ, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-07 | Annual Report |
Annual Report | Filed | 1995-03-13 | Annual Report |
Annual Report | Filed | 1994-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-23 | Annual Report |
Amendment Form | Filed | 1993-05-07 | Amendment |
Annual Report | Filed | 1992-05-28 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State